Background WavePink WaveYellow Wave

CH ACQUISITION LIMITED (05415071)

CH ACQUISITION LIMITED (05415071) is an active UK company. incorporated on 6 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CH ACQUISITION LIMITED has been registered for 20 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
05415071
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH ACQUISITION LIMITED

CH ACQUISITION LIMITED is an active company incorporated on 6 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CH ACQUISITION LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05415071

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NEWINCCO 439 LIMITED
From: 6 April 2005To: 20 May 2005
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 12 May 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 17 October 2014To: 12 December 2016
C/O Icd Ltd 26-28 Conway Street London W1T 6BQ
From: 16 April 2013To: 17 October 2014
Royalty House 72-74 Dean Street London W1D 3SG United Kingdom
From: 1 May 2012To: 16 April 2013
26-28 Conway Street London W1T 6BQ
From: 6 April 2005To: 1 May 2012
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
Loan Secured
Jan 19
Funding Round
Jul 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Aug 20
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Apr 23
Loan Secured
Jun 24
Director Left
Jul 24
Loan Secured
May 25
Loan Secured
Dec 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ROBINSON, Christopher

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 21 Mar 2023

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 20 May 2005

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 20 May 2005
Resigned 01 Feb 2013

LITTLE, Scott

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Feb 2013
Resigned 31 Aug 2014

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 06 Apr 2005
Resigned 20 May 2005

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Born July 1963
Director
Appointed 20 May 2005
Resigned 31 Aug 2012

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

HOLBROOK, Jane Susan

Resigned
26-28 Conway StreetW1T 6BQ
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 27 Apr 2012

JONES, George Mark Randle

Resigned
Conway Street, LondonW1T 6BQ
Born February 1980
Director
Appointed 09 Aug 2022
Resigned 29 Jul 2024

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 20 May 2005
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 06 Jul 2020

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 30 Apr 2012
Resigned 08 Aug 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 06 Apr 2005
Resigned 20 May 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 06 Apr 2005
Resigned 20 May 2005

Persons with significant control

3

1 Active
2 Ceased
The Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 May 2018

Kingscliff Holdings Limited

Ceased
Esplanade, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 18 May 2018

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 July 2025
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
31 March 2025
RP04PSC01RP04PSC01
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
1 April 2022
RP04PSC01RP04PSC01
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
2 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
31 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Auditors Resignation Company
21 July 2007
AUDAUD
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
31 July 2006
88(2)R88(2)R
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Memorandum Articles
2 June 2005
MEM/ARTSMEM/ARTS
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Certificate Change Of Name Company
20 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2005
NEWINCIncorporation